About

Registered Number: 04093957
Date of Incorporation: 20/10/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: Sportz Ltd Network 65 Business Park, Hapton, Burnley, BB11 5TE,

 

Based in Burnley, Sportz Ltd was established in 2000, it's status at Companies House is "Dissolved". There are no directors listed for Sportz Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 23 November 2018
AA - Annual Accounts 09 November 2018
AD01 - Change of registered office address 09 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 October 2017
CS01 - N/A 01 November 2016
MR04 - N/A 21 July 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
363a - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 14 November 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 07 October 2003
287 - Change in situation or address of Registered Office 27 May 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 24 February 2003
123 - Notice of increase in nominal capital 13 May 2002
363s - Annual Return 12 March 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
395 - Particulars of a mortgage or charge 12 April 2001
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
NEWINC - New incorporation documents 20 October 2000

Mortgages & Charges

Description Date Status Charge by
Charge 01 November 2007 Fully Satisfied

N/A

Debenture 05 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.